Shortcuts

Elitechgroup (nz) Limited

Type: NZ Limited Company (Ltd)
9429035572374
NZBN
1477166
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 28 Feb 2020

Elitechgroup (Nz) Limited, a registered company, was registered on 02 Feb 2004. 9429035572374 is the business number it was issued. This company has been managed by 6 directors: Peter Gerard Murphy - an active director whose contract began on 10 Jul 2013,
Aris Koutoufos - an active director whose contract began on 10 Jul 2013,
Pierre D. - an inactive director whose contract began on 31 Dec 2012 and was terminated on 01 Jan 2016,
Michael S. - an inactive director whose contract began on 31 Dec 2012 and was terminated on 01 Jan 2016,
Adrian Tennyenhuis - an inactive director whose contract began on 02 Feb 2004 and was terminated on 30 Jun 2013.
Updated on 13 May 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Elitechgroup (Nz) Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their physical address up until 28 Feb 2020.
Previous names used by this company, as we found at BizDb, included: from 02 Feb 2004 to 12 Mar 2013 they were named Vital Diagnostics Limited.
One entity owns all company shares (exactly 100 shares) - Acn 003153286 - Elitechgroup Australia Pty Limited - located at 2013, Braeside, Victoria.

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 28 May 2018 to 28 Feb 2020

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 29 Aug 2016 to 28 May 2018

Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 07 Jul 2016 to 29 Aug 2016

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 26 Jul 2013 to 07 Jul 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 29 Jul 2010 to 26 Jul 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Physical & registered address used from 01 Aug 2006 to 29 Jul 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 02 Feb 2004 to 01 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn 003153286 - Elitechgroup Australia Pty Limited Braeside
Victoria
3195
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vital Diagnostics Pty Limited
Shareholder NZBN: 9429036017270
Company Number: 1294829
Entity Vital Diagnostics Pty Limited
Shareholder NZBN: 9429036017270
Company Number: 1294829

Ultimate Holding Company

21 Jul 1991
Effective Date
Elitech Group Sas
Name
Company
Type
527913479
Ultimate Holding Company Number
FR
Country of origin
Directors

Peter Gerard Murphy - Director

Appointment date: 10 Jul 2013

ASIC Name: Elitechgroup Australia Pty Ltd

Address: Kew, Victoria, 3101 Australia

Address used since 21 Jun 2023

Address: Blackburn, Victoria, 3130 Australia

Address used since 07 Dec 2015

Address: Epping, N S W, 2121 Australia

Address: Epping, N S W, 2121 Australia


Aris Koutoufos - Director

Appointment date: 10 Jul 2013

ASIC Name: Elitechgroup Australia Pty Ltd

Address: Mentone, Victoria, 3194 Australia

Address used since 01 Jun 2019

Address: Epping, N S W, 2121 Australia

Address: Epping, N S W, 2121 Australia

Address: Mentone, Victoria, 3194 Australia

Address used since 10 Jul 2013


Pierre D. - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 01 Jan 2016


Michael S. - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 01 Jan 2016


Adrian Tennyenhuis - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 30 Jun 2013

Address: Westleigh, Nsw 2120, Australia,

Address used since 02 Feb 2004


Israel Mayer Stein - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 30 Aug 2006

Address: Chestnut Hill, Massachusetts 02467, Usa,

Address used since 02 Feb 2004

Nearby companies